Northwich
Cheshire
CW9 8GE
Secretary Name | Mr Timothy Molloy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 2001(1 year, 3 months after company formation) |
Appointment Duration | 4 years (closed 21 June 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 20 Knightsbridge Avenue Northwich Cheshire CW9 8GE |
Director Name | Mr Michael David Masters |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2002(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 21 June 2005) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 1 Stonewalls Rosemary Lane Burton Rossett Wrexham Clwyd LL12 0LG Wales |
Director Name | Denis Oneill |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 April 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Blueberry Road Bowdon Altrincham Cheshire WA14 3LS |
Director Name | Elaine Oneill |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 June 2001) |
Role | Housewife |
Correspondence Address | 23 Blueberry Road Bowdon Altrincham Cheshire WA14 3LS |
Secretary Name | Denis Oneill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 June 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Blueberry Road Bowdon Altrincham Cheshire WA14 3LS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Shipgate House Shipgate Street Chester CH1 1RT Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £53,500 |
Net Worth | -£220,327 |
Cash | £9,088 |
Current Liabilities | £888,932 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
21 June 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2005 | Director's particulars changed (1 page) |
10 May 2004 | Director resigned (2 pages) |
6 June 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
15 April 2003 | Return made up to 02/03/03; full list of members (7 pages) |
15 March 2002 | Return made up to 02/03/02; full list of members
|
15 March 2002 | New director appointed (4 pages) |
11 March 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
4 March 2002 | Company name changed european leisure management limi ted\certificate issued on 04/03/02 (2 pages) |
18 February 2002 | New director appointed (4 pages) |
18 February 2002 | Ad 08/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 February 2002 | Registered office changed on 15/02/02 from: 23 blueberry road bowdon altrincham cheshire WA14 3LS (1 page) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | Secretary resigned (1 page) |
18 June 2001 | New secretary appointed;new director appointed (2 pages) |
5 April 2001 | Return made up to 02/03/01; full list of members (6 pages) |
3 April 2000 | Memorandum and Articles of Association (9 pages) |
28 March 2000 | Company name changed drawclip LIMITED\certificate issued on 29/03/00 (2 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | Registered office changed on 24/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
24 March 2000 | New secretary appointed;new director appointed (2 pages) |
21 March 2000 | Secretary resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
2 March 2000 | Incorporation (13 pages) |